ML20204H432

From kanterella
Jump to navigation Jump to search
Forwards Safety Insp Rept 50-213/86-19 on 860707-11 & Notice of Violation
ML20204H432
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 08/04/1986
From: Ebneter S
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Opeka J
CONNECTICUT YANKEE ATOMIC POWER CO.
Shared Package
ML20204H437 List:
References
NUDOCS 8608080117
Download: ML20204H432 (2)


See also: IR 05000213/1986019

Text

1

i

..

AUG 04 1993

..

Docket No. 50-213

License No. OPR-61

Connecticut Yankee Atomic Power Co.

ATTN:

Mr. J. F. Opeka

Senior Vice President - Nuclear

Engineering and Operations Group

P. O. Box 270

Hartford, Connecticut 06101

Gentlemen:

Subject: Inspection Report No. 50-213/86-19

This refers to the routine safety inspection conducted by Mr. Paul H. Bissett

of this office on July 7 - 11, 1986, at the Haddam Neck Plant in Haddam, Con-

necticut of activities authorized by NRC License No. DPR-61 and to the discus-

sions of our findings held by Mr. P. Bissett with Mr. J. H. Ferguson and other

members of your staff at the conclusion of the inspection.

Areas examined during this inspection are described in the NRC Region I In-

spection Report which is enclosed with this letter. Within these areas, the

inspection consisted of selective examinations of procedures and representative

records, interviews with personnel, and observations by the inspector.

Based on the results of this inspection, it appears that one of your activities

was not conducted in full compliance with NRC requirements, as set forth in the

Notice of Violation, enclosed herewith as Appendix A.

This violation has been

categorized by severity level in accordance with the revised NRC Enforcement

Policy (10 CFR 2, Appendix C) published in the Federal Register Notice (49 FR 8583) dated March 8, 1984. You are required to respond to this letter and in

preparing your response, you should follow the instructions in Appendix A.

The responses directed by this letter and the accompanying Notice are not

subject to the clearance procedures of the Office of Management and Budget as

required by the Paperwork Reduction Act of 1980, PL 96-511.

Your cooperation with us in this matter is appreciated.

Sincerely,

Original Signed ByI

Lee H. Bettenh lusen

M Stewart D. Ebneter, Director

,}

Division of Reactor Safety

Enclosure:

1. Appendix A, Notice of Violation

/gh0

2. NRC Region I Inspection Report Number 50-213/86-19

) b\\

OFFICIAL RECORD COPY

IR HN 86-19 - 0001.0.0

(

8608080117 860804

07/29/86

PDR

ADOCK 05000213

O

PDR

..

Connecticut Yankee Atomic

2

..

Power Co.

cc:

R. Graves, Plant Superintendent

D. O. Nordquist, Manager of Quality Assurance

R. T. Laudenat, Manager, Generation Facilities Licensing

E. J. Mroczka, Vice President, Nuclear Operations

Gerald Garfield, Esquire

Vandana Mathur, McGraw-Hill Publications (2 copies) (FINAL SALP REPORT ONLY)

Public Document Room (POR)

local Public Document Room (LPDR)

Nuclear Safety Information Center (NSIC)

NRC Resident Inspector

State of Connecticut

bec w/ encl:

Region I Docket Room (with concurrences)

Management Assistant, DRMA (w/o encl)

Section Chief, DRP

M. McBride, RI, Pilgrim

J. Shedlosky, SRI, Millstone 1&2

T. Rebelowski, SRI, Millstone 3

J. Akstulewicz, LPM, NRR

Robert J. Bores, DRSS

s; W

e

RI:DR

RI:DRS

RI:DRS

R D

Eb['3

Bisset klm

J. Johnson

Bettenhausen

ter

07/g86

07/,0/86

07/3 /86

07/

86

7

0FFICIAL RECORD COPY

IR HN 86-19 - 0002.1.0

07/29/86

a